Advanced company searchLink opens in new window

PRO PROFIL LIMITED

Company number 08619574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 AA Total exemption full accounts made up to 31 August 2022
31 May 2024 AA Total exemption full accounts made up to 31 August 2021
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 AP01 Appointment of Mr Adrian Bevington as a director on 1 January 2023
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2022 AA Total exemption full accounts made up to 31 August 2020
22 Dec 2022 AA Total exemption full accounts made up to 31 August 2019
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
16 Aug 2022 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 5AR to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 August 2022
14 Apr 2022 PSC02 Notification of Pro Profil Gmbh as a person with significant control on 1 December 2020
14 Apr 2022 TM01 Termination of appointment of Simon Paul Flame as a director on 1 December 2020
14 Apr 2022 PSC07 Cessation of Simon Paul Flame as a person with significant control on 1 December 2020
31 Mar 2022 CS01 Confirmation statement made on 22 July 2020 with no updates
31 Mar 2022 CS01 Confirmation statement made on 22 July 2021 with no updates
04 Feb 2022 AD01 Registered office address changed from 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 5AR on 4 February 2022
04 Feb 2022 AD01 Registered office address changed from PO Box 4385 08619574: Companies House Default Address Cardiff CF14 8LH to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 4 February 2022
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued